JACOB & LOGAN COURT RTM LIMITED
Status | ACTIVE |
Company No. | 07882111 |
Category | |
Incorporated | 14 Dec 2011 |
Age | 12 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
JACOB & LOGAN COURT RTM LIMITED is an active with number 07882111. It was incorporated 12 years, 5 months, 16 days ago, on 14 December 2011. The company address is Thamesbourne Lodge Thamesbourne Lodge, Bourne End, SL8 5QH, Buckinghamshire, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Accounts with accounts type dormant
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lynne Jane Perren
Appointment date: 2023-01-24
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Termination director company with name termination date
Date: 16 Dec 2022
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Dube
Termination date: 2022-12-15
Documents
Termination director company with name termination date
Date: 16 Dec 2022
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Alan Watts
Termination date: 2022-12-15
Documents
Accounts with accounts type dormant
Date: 01 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type dormant
Date: 24 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type dormant
Date: 03 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type dormant
Date: 14 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint corporate secretary company with name date
Date: 17 Jan 2019
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-12-17
Officer name: Q1 Professional Services Limited
Documents
Termination secretary company with name termination date
Date: 17 Jan 2019
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hgw Secretarial Limited
Termination date: 2018-12-17
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Address
Type: AD01
Old address: Allsquare Legal Limited, Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England
New address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH
Change date: 2019-01-17
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Address
Type: AD01
New address: Allsquare Legal Limited, Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH
Old address: 27 Vicarage Road Verwood Dorset BH31 6DR
Change date: 2019-01-17
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type dormant
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type dormant
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 07 Jan 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Appoint person director company with name date
Date: 04 Nov 2015
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony Alan Watts
Appointment date: 2015-10-06
Documents
Appoint person director company with name date
Date: 20 Oct 2015
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Judith Dube
Appointment date: 2015-10-06
Documents
Accounts with accounts type dormant
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 06 Jan 2015
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type dormant
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nichola Ayres
Documents
Annual return company with made up date no member list
Date: 28 Jan 2014
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Change person director company with change date
Date: 28 Jan 2014
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-28
Officer name: Ms Nichola Jane Ayres
Documents
Change corporate secretary company with change date
Date: 28 Jan 2014
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hgw Secretarial Limited
Change date: 2013-02-28
Documents
Termination director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shelley Hayes
Documents
Accounts with accounts type dormant
Date: 09 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart John Perren
Documents
Change registered office address company with date old address
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Address
Type: AD01
Old address: 21 Oxford Road Bournemouth Dorset BH8 8ET United Kingdom
Change date: 2013-02-26
Documents
Annual return company with made up date no member list
Date: 07 Jan 2013
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Appoint corporate secretary company with name
Date: 24 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hgw Secretarial Limited
Documents
Some Companies
ARTIFICE ENTERTAINMENT LIMITED
3 VICARAGE GATE,LONDON,W8 4HH
Number: | 06797068 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 20, SURRENDEN MANOR,KENT,TN27 0DL
Number: | 06477576 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 COLE CLOSE,LONDON,SE28 8AU
Number: | 08040648 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11558525 |
Status: | ACTIVE |
Category: | Private Limited Company |
KETT HOUSE,CAMBRIDGE,CB1 2JH
Number: | 10212307 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09932241 |
Status: | ACTIVE |
Category: | Private Limited Company |